Search icon

ABITARE CUSTOM DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: ABITARE CUSTOM DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABITARE CUSTOM DESIGN GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: L06000042395
FEI/EIN Number 743173691

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 894 BREAKWATER DR, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 894 BREAKWATER DR, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LUIS R Manager 894 BREAKWATER DR, ALTAMONTE SPRINGS, FL, 32714
Torres Luis R Agent 894 BREAKWATER DR, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-11 - -
REGISTERED AGENT NAME CHANGED 2019-06-11 Torres, Luis R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-12 894 BREAKWATER DR, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-08-12 894 BREAKWATER DR, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-12 894 BREAKWATER DR, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-06-11
ANNUAL REPORT 2017-08-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State